Company NameMerrill Lynch Gilts (Nominees) Limited
DirectorsMark David Stephenson-Pope and John Merriman
Company StatusActive
Company Number00542456
CategoryPrivate Limited Company
Incorporation Date24 December 1954(69 years, 4 months ago)
Previous NamesGiles & Cresswell (Nominees) Limited and Merrill Lynch Government Securities (Nominees) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark David Stephenson-Pope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(61 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Merriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(66 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(48 years, 11 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRichard John Andrews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(37 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RoleCompany Executive
Correspondence Address7 Malthouse Passage
Barnes
London
SW13 0AQ
Director NameStephen Henry Groom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(37 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 17 July 1992)
RoleCompany Executive
Correspondence Address27 West End Avenue
Pinner
Middlesex
HA5 1BH
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 1992(37 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 July 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed26 June 1992(37 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 July 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(37 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed20 July 2000(45 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(45 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2005)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(45 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2005)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(46 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(46 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 November 2001)
RoleChartered Secretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(46 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMs Bernadette Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(48 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 July 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Trevor William Spanner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(50 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameDavid Marcus Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(52 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher Ian Reynolds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(54 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(56 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePhilip John Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(57 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2019)
RoleMgr - Fin Bus Sup - Cap Mrks
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Jonathan Howard Redvers Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2019(64 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebankofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Merrill Lynch Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 February 1987Delivered on: 12 March 1987
Satisfied on: 10 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company and/or merrill lynch government securities company to the chargee on any account whatsoever.
Particulars: 1) all the right, title and interest of the company to tin sharpes stock or other securities or property of any kindetc 2) all the right, title and interest of the company to and in shares, stock and other securities described in any overnight collateral chit long term collateralcertificate etc please see doc M156/12 mar/ln for full details.
Fully Satisfied
24 October 1986Delivered on: 5 November 1986
Satisfied on: 10 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from merrill lynch government securities company to the chargee and all monies thereon covenanted to be paid by the company pursuant to the deed.
Particulars: First fixed charge over all sums low and from time to time receivable by the company by reason or in respect of any transfer or debts of stock or other securities from any stock account at the central gilts office of the bank of kingland (cgo) in the same of the company (please see document for full details).
Fully Satisfied

Filing History

18 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
2 November 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016 (2 pages)
30 August 2016Termination of appointment of David Marcus Parker as a director on 29 July 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 November 2012Appointment of Philip John Wood as a director (2 pages)
2 November 2012Termination of appointment of Christopher Reynolds as a director (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for David Marcus Parker on 1 August 2010 (2 pages)
24 June 2011Director's details changed for David Marcus Parker on 1 August 2010 (2 pages)
13 April 2011Appointment of Mr Richard Ian Jones as a director (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2011Termination of appointment of David Thomson as a director (1 page)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (39 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Director appointed christopher ian reynolds (3 pages)
4 August 2009Appointment terminated director keith pearson (1 page)
16 February 2009Total exemption full accounts made up to 26 December 2008 (5 pages)
20 August 2008Director's change of particulars / david thomson / 31/07/2008 (1 page)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 28 December 2007 (5 pages)
11 December 2007Location of register of members (1 page)
9 November 2007Accounting reference date extended from 25/12/07 to 31/12/07 (1 page)
22 August 2007Return made up to 31/07/07; full list of members (6 pages)
15 May 2007New director appointed (3 pages)
10 May 2007Location of register of members (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
28 February 2007Full accounts made up to 29 December 2006 (8 pages)
8 January 2007Director resigned (1 page)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 December 2005 (8 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 April 2005New director appointed (2 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 July 2004Return made up to 26/06/04; full list of members (8 pages)
2 March 2004Full accounts made up to 26 December 2003 (10 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
9 July 2003Return made up to 26/06/03; full list of members (6 pages)
9 July 2003New director appointed (2 pages)
20 February 2003Full accounts made up to 27 December 2002 (10 pages)
12 July 2002Return made up to 26/06/02; full list of members (7 pages)
9 May 2002Full accounts made up to 28 December 2001 (10 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2002Registered office changed on 22/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
23 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
22 June 2001Director resigned (1 page)
21 March 2001Full accounts made up to 29 December 2000 (9 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
3 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/00
(1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
26 July 2000Return made up to 26/06/00; full list of members (8 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 March 2000New director appointed (2 pages)
29 July 1999Return made up to 26/06/99; full list of members (5 pages)
8 April 1999Full accounts made up to 25 December 1998 (8 pages)
25 January 1998Full accounts made up to 26 December 1997 (8 pages)
27 July 1997Return made up to 26/06/97; full list of members (8 pages)
7 April 1997Full accounts made up to 27 December 1996 (8 pages)
26 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996Full accounts made up to 29 December 1995 (7 pages)
6 December 1995Director's particulars changed (6 pages)
12 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 1995Full accounts made up to 30 December 1994 (7 pages)